CORA MATERIALS CORP.

Name: | CORA MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1976 (49 years ago) |
Entity Number: | 406420 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W RATHS | Chief Executive Officer | 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CORA MATERIALS CORP. | DOS Process Agent | 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-10-25 | Address | 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2002-11-05 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2002-10-24 | 2020-08-13 | Address | 30 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1998-08-27 | 2002-10-24 | Address | DENTAL TECHNICIANS SUPPLY CO, 30 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001664 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
220829001393 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200813060379 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
181126006268 | 2018-11-26 | BIENNIAL STATEMENT | 2018-08-01 |
160804006940 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State